DOLPHIN SWIM GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Director's details changed for Miss Rebecca Jade Minihan on 2021-12-21

View Document

23/12/2123 December 2021 Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr George Kenneth Harrington on 2021-12-21

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

05/11/215 November 2021 Director's details changed for Miss Rebecca Jade Minihan on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr George Kenneth Harrington on 2021-11-04

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE KENNETH HARRINGTON / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JADE MINIHAN / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KENNETH HARRINGTON / 25/04/2019

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KENNETH HARRINGTON / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JADE MINIHAN / 25/04/2019

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 5 HARROP GREEN DIGGLE OLDHAM LANCASHIRE OL3 5LW UNITED KINGDOM

View Document

23/04/1923 April 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company